BROADMEDIA COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BROADMEDIA COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04894635

Incorporation date

10/09/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4 Bouverie Street, London EC4Y 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2003)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon14/02/2024
Change of details for Eii (Ventures) Limited as a person with significant control on 2024-02-13
dot icon13/02/2024
Director's details changed for Mrs Nina Caroline Best on 2024-02-13
dot icon12/02/2024
Application to strike the company off the register
dot icon31/07/2023
Registered office address changed from 8 Bouverie Street, London EC4Y 8AX England to 4 Bouverie Street London EC4Y 8AX on 2023-07-31
dot icon29/06/2023
Termination of appointment of Tim Jonathan Bratton as a director on 2023-06-26
dot icon28/06/2023
Appointment of Mrs Nina Caroline Best as a director on 2023-06-26
dot icon16/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon16/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon16/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon16/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon04/04/2023
Change of details for Eii (Ventures) Limited as a person with significant control on 2017-03-30
dot icon03/04/2023
Change of details for Eii (Ventures) Limited as a person with significant control on 2017-03-30
dot icon03/04/2023
Change of details for Eii (Ventures) Limited as a person with significant control on 2017-03-30
dot icon31/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon29/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon29/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon29/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon29/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon21/06/2021
Appointment of Mrs Vaishali Jagdish Patel as a director on 2021-06-14
dot icon21/06/2021
Termination of appointment of Wendy Monica Pallot as a director on 2021-06-14
dot icon21/06/2021
Termination of appointment of Richard Austin Haley as a director on 2021-06-14
dot icon17/06/2021
Appointment of Mrs Vaishali Patel as a secretary on 2021-06-14
dot icon28/05/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon28/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon25/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon21/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon05/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon26/03/2021
Statement by Directors
dot icon26/03/2021
Statement of capital on 2021-03-26
dot icon26/03/2021
Solvency Statement dated 26/02/21
dot icon26/03/2021
Resolutions
dot icon03/02/2021
Appointment of Mr Richard Austin Haley as a director on 2021-02-01
dot icon03/02/2021
Termination of appointment of Rosalind Irving as a director on 2021-02-01
dot icon03/02/2021
Appointment of Mrs Wendy Monica Pallot as a director on 2021-02-01
dot icon24/09/2020
Change of details for E11 (Ventures) Limited as a person with significant control on 2020-09-18
dot icon24/09/2020
Cessation of Philip Thomas Low as a person with significant control on 2020-09-18
dot icon02/09/2020
Termination of appointment of Philip Thomas Low as a director on 2020-09-01
dot icon01/09/2020
Appointment of Mr Timothy Jonathan Bratton as a director on 2020-09-01
dot icon14/07/2020
Accounts for a small company made up to 2019-09-30
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon22/05/2019
Full accounts made up to 2018-09-30
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/06/2018
Appointment of Mrs Rosalind Irving as a director on 2018-05-29
dot icon05/06/2018
Change of details for Mr Philip Thomas Low as a person with significant control on 2017-03-30
dot icon01/06/2018
Confirmation statement made on 2018-05-10 with updates
dot icon01/06/2018
Termination of appointment of Christopher Henry Courtauld Fordham as a director on 2018-03-29
dot icon01/06/2018
Termination of appointment of Christopher Henry Courtauld Fordham as a director on 2018-03-29
dot icon01/06/2018
Cessation of Philip Thomas Low as a person with significant control on 2017-03-30
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon10/05/2017
Appointment of Mr Christopher Henry Courtauld Fordham as a director on 2017-03-30
dot icon10/05/2017
Resolutions
dot icon05/05/2017
Termination of appointment of William Low as a secretary on 2017-03-30
dot icon03/05/2017
Resolutions
dot icon06/04/2017
Registered office address changed from Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP to 8 Bouverie Street, London EC4Y 8AX on 2017-04-06
dot icon16/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/07/2015
Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP on 2015-07-15
dot icon12/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/06/2013
Registered office address changed from Premier House 4F 12-13 Hatton Garden London EC1N 8AN on 2013-06-10
dot icon24/12/2012
Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA on 2012-12-24
dot icon10/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon10/10/2012
Director's details changed for Mr Philip Thomas Low on 2012-09-17
dot icon12/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/09/2009
Return made up to 10/09/09; full list of members
dot icon27/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/10/2008
Return made up to 10/09/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/10/2007
Return made up to 10/09/07; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/10/2006
Return made up to 10/09/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/10/2005
Return made up to 10/09/05; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/11/2004
Registered office changed on 17/11/04 from: 29 amy road oxted surrey RH8 0PX
dot icon24/09/2004
Return made up to 10/09/04; full list of members
dot icon11/09/2003
New secretary appointed
dot icon11/09/2003
New director appointed
dot icon10/09/2003
Director resigned
dot icon10/09/2003
Secretary resigned
dot icon10/09/2003
Registered office changed on 10/09/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon10/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/09/2003 - 09/09/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
09/09/2003 - 09/09/2003
9963
Mr Philip Thomas Low
Director
09/09/2003 - 31/08/2020
7
Haley, Richard Austin
Director
31/01/2021 - 13/06/2021
55
Pallot, Wendy Monica
Director
31/01/2021 - 13/06/2021
200

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADMEDIA COMMUNICATIONS LIMITED

BROADMEDIA COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 10/09/2003 with the registered office located at 4 Bouverie Street, London EC4Y 8AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADMEDIA COMMUNICATIONS LIMITED?

toggle

BROADMEDIA COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 10/09/2003 and dissolved on 07/05/2024.

Where is BROADMEDIA COMMUNICATIONS LIMITED located?

toggle

BROADMEDIA COMMUNICATIONS LIMITED is registered at 4 Bouverie Street, London EC4Y 8AX.

What does BROADMEDIA COMMUNICATIONS LIMITED do?

toggle

BROADMEDIA COMMUNICATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROADMEDIA COMMUNICATIONS LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.